AMBERCORE ASSOCIATES AGENCY LIMITED

Register to unlock more data on OkredoRegister

AMBERCORE ASSOCIATES AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05674074

Incorporation date

12/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

9 Seacole Lodge 80 Pennington Drive, Highlands Village, London N21 1TRCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2006)
dot icon20/03/2026
Micro company accounts made up to 2025-12-31
dot icon09/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/01/2025
Notification of Angela Barakat as a person with significant control on 2016-11-01
dot icon11/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon08/07/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon13/07/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Notification of Jean-Pierre Barakat as a person with significant control on 2021-01-22
dot icon22/01/2021
Withdrawal of a person with significant control statement on 2021-01-22
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon16/11/2020
Notification of a person with significant control statement
dot icon31/10/2020
Cessation of Angela Barakat as a person with significant control on 2020-10-31
dot icon30/06/2020
Micro company accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Director's details changed for Mr Jean-Pierre Barakat on 2017-01-03
dot icon03/01/2017
Director's details changed for Ms Angela Barakat on 2017-01-03
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon26/09/2014
Secretary's details changed for Jean Pierre Barakat on 2014-09-26
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon11/03/2014
Register inspection address has been changed from 2Nd Floor De-Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
dot icon07/03/2014
Appointment of Mr Jean-Pierre Barakat as a director
dot icon07/03/2014
Director's details changed for Angela Barakat on 2014-03-07
dot icon07/03/2014
Secretary's details changed for Jean Pierre Barakat on 2014-03-07
dot icon28/01/2014
Secretary's details changed for Jean Pierre Barakat on 2014-01-24
dot icon28/01/2014
Director's details changed for Angela Barakat on 2014-01-24
dot icon19/12/2013
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England on 2013-12-19
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon05/02/2013
Registered office address changed from 2Nd Floor De-Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 2013-02-05
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon16/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon12/01/2010
Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0AG on 2010-01-12
dot icon12/01/2010
Director's details changed for Angela Barakat on 2010-01-12
dot icon12/01/2010
Register inspection address has been changed
dot icon22/01/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 12/01/09; full list of members
dot icon17/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 12/01/08; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon28/10/2007
Registered office changed on 28/10/07 from: atherton house 13 lower southend road wickford essex SS11 8AB
dot icon30/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 12/01/07; full list of members
dot icon06/03/2006
New secretary appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
Director resigned
dot icon12/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
51.76K
-
0.00
-
-
2022
0
52.37K
-
0.00
-
-
2022
0
52.37K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

52.37K £Ascended1.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Angela Barakat
Director
16/02/2006 - Present
2
Mr Jean-Pierre Barakat
Director
07/03/2014 - Present
10
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/01/2006 - 13/01/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
12/01/2006 - 13/01/2006
41295
Barakat, Jean-Pierre
Secretary
16/02/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBERCORE ASSOCIATES AGENCY LIMITED

AMBERCORE ASSOCIATES AGENCY LIMITED is an(a) Active company incorporated on 12/01/2006 with the registered office located at 9 Seacole Lodge 80 Pennington Drive, Highlands Village, London N21 1TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERCORE ASSOCIATES AGENCY LIMITED?

toggle

AMBERCORE ASSOCIATES AGENCY LIMITED is currently Active. It was registered on 12/01/2006 .

Where is AMBERCORE ASSOCIATES AGENCY LIMITED located?

toggle

AMBERCORE ASSOCIATES AGENCY LIMITED is registered at 9 Seacole Lodge 80 Pennington Drive, Highlands Village, London N21 1TR.

What does AMBERCORE ASSOCIATES AGENCY LIMITED do?

toggle

AMBERCORE ASSOCIATES AGENCY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMBERCORE ASSOCIATES AGENCY LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-12-31.